Search icon

THE PROFESSIONAL CLEANING PEOPLE INC.

Company Details

Name: THE PROFESSIONAL CLEANING PEOPLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1986 (39 years ago)
Entity Number: 1096711
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1268 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PROFESSIONAL CLEANING PEOPLE INC. DOS Process Agent 1268 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
FRANK COMMISSO Chief Executive Officer 1268 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2002-06-13 2021-03-25 Address 96 EAST MAIN ST SUITE 6, EAST ISLIP, NY, 11730, 2531, USA (Type of address: Chief Executive Officer)
2002-06-13 2021-03-25 Address 96 EAST MAIN ST SUITE 6, EAST ISLIP, NY, 11730, 2531, USA (Type of address: Service of Process)
1998-07-31 2002-06-13 Address 96 COUNTRY VILLAGE LN, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1998-07-31 2002-06-13 Address 96 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1998-07-31 2002-06-13 Address 96 COUNTRY VILLAGE LN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-07-31 Address 926 10TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-04-01 1998-07-31 Address 926 10TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1986-07-10 1998-07-31 Address 926 TENTH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1986-07-10 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210325060296 2021-03-25 BIENNIAL STATEMENT 2018-07-01
020613002673 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000725002319 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980731002262 1998-07-31 BIENNIAL STATEMENT 1998-07-01
960722002321 1996-07-22 BIENNIAL STATEMENT 1996-07-01
000053006213 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930401003294 1993-04-01 BIENNIAL STATEMENT 1992-07-01
B378948-4 1986-07-10 CERTIFICATE OF INCORPORATION 1986-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1329007702 2020-05-01 0235 PPP 1268 SMITHTOWN AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120425
Loan Approval Amount (current) 120425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121654.34
Forgiveness Paid Date 2021-05-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State